Shortcuts

Karakanui Trustee Limited

Type: NZ Limited Company (Ltd)
9429031107846
NZBN
3379595
Company Number
Registered
Company Status
Current address
Level 7, 38 Wyndham Street
Auckland
Auckland 1010
New Zealand
Physical & registered & service address used since 15 Aug 2018

Karakanui Trustee Limited was launched on 04 May 2011 and issued a New Zealand Business Number of 9429031107846. This registered LTD company has been run by 12 directors: Patricia Mason - an active director whose contract began on 06 Mar 2018,
Samantha Joanne Mason - an active director whose contract began on 15 Jun 2023,
Shane Paul Clark - an inactive director whose contract began on 06 Mar 2018 and was terminated on 15 Jun 2023,
James Kilpatrick - an inactive director whose contract began on 01 Oct 2012 and was terminated on 31 Mar 2018,
Megan Alyse Bawden - an inactive director whose contract began on 04 May 2011 and was terminated on 06 Mar 2018.
According to BizDb's data (updated on 03 May 2024), the company uses 1 address: Level 7, 38 Wyndham Street, Auckland, Auckland, 1010 (category: physical, registered).
Until 15 Aug 2018, Karakanui Trustee Limited had been using 9 Hunt Street, Whangarei, Whangarei as their registered address.
A total of 2050 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 2050 shares are held by 2 entities, namely:
Mason, Samantha Joanne (an individual) located at One Tree Point, One Tree Point postcode 0118,
Mason, Patricia (an individual) located at Rd 3, Mangonui postcode 0483.

Addresses

Previous addresses

Address: 9 Hunt Street, Whangarei, Whangarei, 0110 New Zealand

Registered address used from 21 May 2013 to 15 Aug 2018

Address: 9 Hunt Street, Whangarei, Whangarei, 0110 New Zealand

Physical address used from 04 May 2011 to 15 Aug 2018

Address: 9 Hunt Street, Whangarei, Whangarei, 0110 New Zealand

Registered address used from 04 May 2011 to 21 May 2013

Financial Data

Basic Financial info

Total number of Shares: 2050

Annual return filing month: May

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2050
Individual Mason, Samantha Joanne One Tree Point
One Tree Point
0118
New Zealand
Individual Mason, Patricia Rd 3
Mangonui
0483
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clark, Shane Paul Kensington
Whangarei
0112
New Zealand
Individual Grindle, David Mark Rd 4
Whangarei
0174
New Zealand
Individual Mckean, Wayne David Whangarei
0112
New Zealand
Individual Wong, Steve Anthony Kensington
Whangarei
0112
New Zealand
Individual Spicer, Stuart Owen Onerahi
Whangarei
0110
New Zealand
Individual Bawden, Megan Alyse Rd 1
Kamo
0185
New Zealand
Director Stuart Owen Spicer Onerahi
Whangarei
0110
New Zealand
Directors

Patricia Mason - Director

Appointment date: 06 Mar 2018

Address: Rd 3, Mangonui, 0483 New Zealand

Address used since 06 Mar 2018


Samantha Joanne Mason - Director

Appointment date: 15 Jun 2023

Address: One Tree Point, One Tree Point, 0118 New Zealand

Address used since 15 Jun 2023


Shane Paul Clark - Director (Inactive)

Appointment date: 06 Mar 2018

Termination date: 15 Jun 2023

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 06 Mar 2018


James Kilpatrick - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 31 Mar 2018

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 01 Oct 2012


Megan Alyse Bawden - Director (Inactive)

Appointment date: 04 May 2011

Termination date: 06 Mar 2018

Address: Rd 1, Kamo, 0185 New Zealand

Address used since 04 May 2011


David Mark Grindle - Director (Inactive)

Appointment date: 04 May 2011

Termination date: 06 Mar 2018

Address: Rd 4, Whangarei, 0174 New Zealand

Address used since 04 May 2011


Steve Anthony Wong - Director (Inactive)

Appointment date: 04 May 2011

Termination date: 06 Mar 2018

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 04 May 2011


Neil Finlay Mcnab - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 06 Mar 2018

Address: Regent, Whangarei, 0112 New Zealand

Address used since 01 Oct 2012


Tony John Savage - Director (Inactive)

Appointment date: 29 May 2015

Termination date: 06 Mar 2018

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 02 Jun 2017

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 29 May 2015


Stuart Owen Spicer - Director (Inactive)

Appointment date: 04 May 2011

Termination date: 24 Mar 2014

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 04 May 2011


Wayne David Mckean - Director (Inactive)

Appointment date: 04 May 2011

Termination date: 24 Mar 2014

Address: Whangarei, 0112 New Zealand

Address used since 04 May 2011


Tony John Savage - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 24 Mar 2014

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 01 Oct 2012